Company NameIndependent Nursing Services (Cheshire) Limited
DirectorsChristopher William Field and Tammy Lucilla Field
Company StatusDissolved
Company Number03627768
CategoryPrivate Limited Company
Incorporation Date7 September 1998(25 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameChristopher William Field
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1998(same day as company formation)
RoleSrn
Correspondence Address77 Partridge Piece
Cranfield
Bedford
Bedfordshire
MK43 0BL
Director NameTammy Lucilla Field
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1998(same day as company formation)
RoleSrn
Correspondence Address77 Partridge Piece
Cranfield
Bedford
Bedfordshire
MK43 0BL
Secretary NameTammy Lucilla Field
NationalityBritish
StatusCurrent
Appointed07 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address77 Partridge Piece
Cranfield
Bedford
Bedfordshire
MK43 0BL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

20 June 2002Dissolved (1 page)
20 March 2002Liquidators statement of receipts and payments (5 pages)
20 March 2002Return of final meeting in a creditors' voluntary winding up (5 pages)
27 November 2001Liquidators statement of receipts and payments (5 pages)
4 June 2001Liquidators statement of receipts and payments (5 pages)
23 November 2000Liquidators statement of receipts and payments (5 pages)
24 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 1999Appointment of a voluntary liquidator (1 page)
24 November 1999Statement of affairs (4 pages)
2 November 1999Registered office changed on 02/11/99 from: 42 high street flitwick bedfordshire MK45 1DU (1 page)
24 September 1999Return made up to 07/09/99; full list of members (6 pages)
7 September 1998Incorporation (17 pages)